Perth Street
Hull
East Yorkshire
HU5 3NR
Secretary Name | Philip Roy Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(same day as company formation) |
Role | Furniture Manufacturer |
Correspondence Address | 7 Waterside Road Beverley North Humberside HU17 0PP |
Director Name | Philip Roy Cox |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Furniture Manufacturer |
Correspondence Address | 7 Waterside Road Beverley North Humberside HU17 0PP |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 937 Spring Bank West Hull East Humberside HU5 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Application for striking-off (1 page) |
4 May 2005 | Director resigned (1 page) |
2 February 2005 | Company name changed hull bedrooms LIMITED\certificate issued on 02/02/05 (2 pages) |
16 December 2004 | Accounts made up to 31 January 2004 (4 pages) |
3 March 2004 | Return made up to 09/01/04; full list of members (7 pages) |
27 January 2003 | Ad 09/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (12 pages) |